logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Justin Alex Edward Cooke

    Related profiles found in government register
  • Mr Justin Alex Edward Cooke
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1
    • icon of address 15, West Street, West Street, Brighton, BN1 2RL, England

      IIF 2
    • icon of address 85, Great Portland St, Marylebone, London, W1W 7LT, United Kingdom

      IIF 3
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Momentum House, Lower Road, London, SE1 8SJ, England

      IIF 8
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 17
    • icon of address Bayham Hall, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 18
  • Mr Justin Alex Edward Cooke
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 19
  • Cooke, Justin Alex Edward
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 20
    • icon of address 15, West Street, West Street, Brighton, BN1 2RL, England

      IIF 21
    • icon of address 85, Great Portland St, Marylebone, London, W1W 7LT, United Kingdom

      IIF 22
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 28
    • icon of address Fifth Floor, 80 Old Street, London, EC1V 9AZ, England

      IIF 29
    • icon of address 1 St Aldates, St. Aldates, Oxford, OX1 1DE, England

      IIF 30
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 31 IIF 32
    • icon of address Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, England

      IIF 33
  • Cooke, Justin Alex Edward
    English chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 34 IIF 35
  • Cooke, Justin Alex Edward
    English company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 36
  • Cooke, Justin Alex Edward
    English conusltant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 37
  • Cooke, Justin Alex Edward
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Cooke, Justin Alex Edward
    English investor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 77
    • icon of address Bayham Hall, Bayham Abbey, Tunbridge Wells, TN3 8BG, United Kingdom

      IIF 78
  • Cooke, Justin Alex Edward
    English managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 79
  • Cooke, Justin Alex Edward
    English none born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 80
  • Cooke, Justin Alex Edward
    English technology investor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, England

      IIF 81
  • Cooke, Justin Alex Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 82
  • Cooke, Justin Alex Edward
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 83
  • Cooke, Justin Alex Edward
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, SL7 1NS

      IIF 84
  • Cooke, Justin Alex Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, TN3 8BG

      IIF 85
  • Cooke, Justin Alex Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 86
  • Cooke, Justin Alex Edward
    British ceo possible uk born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Farm Street, London, W1J 5RJ

      IIF 87
  • Cooke, Justin Alex Edward
    British chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peninsular House, 36 Monument Street, London, EC3R 8NB, England

      IIF 88 IIF 89
  • Cooke, Justin Alex Edward
    British chief executive born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-11 Hawley Crescent, Hawley Crescent, Camden Town, London, NW1 8NP, England

      IIF 90
  • Cooke, Justin Alex Edward
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15, Circus Lane, Edinburgh, EH3 6SU

      IIF 91
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent, TN3 8BG, England

      IIF 92
  • Cooke, Justin Alex Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 93
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 94
  • Cooke, Justin Alex Edward
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 95 IIF 96
  • Cooke, Justin Alex Edward
    British publisher born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cooke, Justin
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 112
  • Cooke, Justin Alex Edward
    British publisher

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Kent, TN3 8BG

      IIF 113
  • Cooke, Justin Alex Edward

    Registered addresses and corresponding companies
    • icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, TN3 8BG, England

      IIF 114 IIF 115
  • Cooke, Justin
    British managing director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Lycee 1 Stannary Street, Kennington, London, SE11 4AD

      IIF 116 IIF 117
  • Cooke, Justin
    British born in June 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 509, Sunrise Residences 2, Saadiyat, Abu Dhabi, UAE, United Arab Emirates

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2016-12-07 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 184 Manor Road, Chigwell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 4
    SOCCER CITY WORLD CHALLENGE LIMITED - 2012-08-28
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 67 - Director → ME
  • 5
    icon of address 5th Floor 80 Old Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 29 - Director → ME
  • 6
    PATH7 GROUP LTD - 2025-03-28
    DEMAND EXCHANGE WORLDWIDE LIMITED - 2025-03-17
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    FORTUNE CAPITAL LIMITED - 2023-12-16
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Bayham Hall, Bayham Abbey, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 95 - Director → ME
  • 9
    BAYHAM HOLDINGS GROUP LIMITED - 2023-12-20
    BAYHAM HOLDINGS GROUP LIMITED - 2022-01-10
    TECH CIRCUS (GLOBAL) LIMITED - 2024-02-08
    COOKIE VENTURES (WORLDWIDE) LIMITED - 2023-12-19
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 10
    icon of address C/o Samara & Co Unit 102 Metroline House, 118-122 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address 1 St Aldates, St. Aldates, Oxford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -29,228 GBP2024-12-31
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 15
    icon of address 7 Dunelm Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 118 - Director → ME
  • 16
    EPS CONCESSIONS LIMITED - 2003-09-16
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 17
    SPN STUDIOS LIMITED - 2024-02-28
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address Bayham Hall, Bayham Abbey, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -480,868 GBP2024-01-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Arch 6, Maltings Place, 169 Tower Bridge Rd, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,030,135 GBP2022-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 85 - LLP Member → ME
  • 22
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 71 - Director → ME
  • 24
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 6 - Has significant influence or controlOE
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 27
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 70 - Director → ME
  • 28
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -228,333 GBP2017-08-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2018-06-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 61 - Director → ME
  • 30
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,235 GBP2017-09-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 31
    SHAMBALA PROJECTS LIMITED - 2002-09-02
    WORLD VISUAL PAGES LTD. - 2004-07-23
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -31,716 GBP2017-08-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 34
    BROADBAND PAGES LTD. - 2011-08-02
    SHAMBALA PRIVATE RESERVE LIMITED - 2002-09-02
    SHAMBALA RESERVE LIMITED - 2001-10-09
    LUXURY PAGES LIMITED - 2016-02-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 62 - Director → ME
  • 35
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 45 - Director → ME
  • 36
    VIRTUAL PAGES LTD. - 2012-08-28
    THORNHAUGH HALL LIMITED - 2002-09-02
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 65 - Director → ME
  • 37
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 74 - Director → ME
  • 38
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 50 - Director → ME
  • 39
    WORLD SPORT DESTINATION EXPO LIMITED - 2017-11-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 83 - Director → ME
  • 40
    WORLD SPORT NET LIMITED - 1996-01-31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 59 - Director → ME
  • 41
    icon of address Bayham Hall Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 66 - Director → ME
  • 43
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 72 - Director → ME
  • 44
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 41 - Director → ME
  • 45
    360 WORLD VIDEO LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 49 - Director → ME
  • 46
    CONTINENTAL SHELF 100 LIMITED - 1998-04-29
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 68 - Director → ME
  • 47
    TRAVELSKOOP LIMITED - 2012-03-02
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 53 - Director → ME
Ceased 47
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 25 - Director → ME
  • 2
    icon of address Garden House Bayham Abbey, Lamberhurst, Tunbridge Wells, England
    Active Corporate (7 parents)
    Equity (Company account)
    72,474 GBP2024-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2018-06-20
    IIF 92 - Director → ME
  • 3
    icon of address 184 Manor Road, Chigwell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-01-31
    IIF 75 - Director → ME
    icon of calendar 2016-11-15 ~ 2017-01-30
    IIF 114 - Secretary → ME
  • 4
    ROOT EDUCATION LIMITED - 2015-08-28
    DIGITAL THEATRE GROUP LIMITED - 2023-05-30
    BIG CLEVER LEARNING LIMITED - 2018-12-07
    icon of address 51 Eastcheap, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,675,721 GBP2019-12-31
    Officer
    icon of calendar 2015-09-14 ~ 2018-12-31
    IIF 89 - Director → ME
  • 5
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,302,032 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2025-09-30
    IIF 40 - Director → ME
  • 6
    icon of address 49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,567,814 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2025-09-30
    IIF 39 - Director → ME
  • 7
    WORLD TRAVEL REPRESENTATION LIMITED - 2012-02-16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1995-12-22 ~ 1997-06-05
    IIF 103 - Director → ME
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 52 - Director → ME
  • 8
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) - 1990-12-12
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED - 2001-03-16
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,008 GBP2024-12-31
    Officer
    icon of calendar 2008-05-20 ~ 2014-02-17
    IIF 117 - Director → ME
  • 9
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2022-12-19
    IIF 112 - Director → ME
  • 10
    DIGITALTHEATRE.TV LTD - 2010-01-12
    icon of address 51 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,778,639 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ 2018-12-31
    IIF 88 - Director → ME
  • 11
    icon of address Sea Containers, 18 Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2015-03-18
    IIF 96 - Director → ME
    icon of calendar 1997-04-25 ~ 2012-08-02
    IIF 113 - Secretary → ME
  • 12
    icon of address Buchanan House, 30 Holborn, London, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -6,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2014-03-31 ~ 2019-04-28
    IIF 90 - Director → ME
  • 13
    BAYHAM HOLDINGS GROUP LIMITED - 2023-12-20
    BAYHAM HOLDINGS GROUP LIMITED - 2022-01-10
    TECH CIRCUS (GLOBAL) LIMITED - 2024-02-08
    COOKIE VENTURES (WORLDWIDE) LIMITED - 2023-12-19
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2025-03-31
    Officer
    icon of calendar 2020-01-06 ~ 2025-02-10
    IIF 77 - Director → ME
  • 14
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ 2025-09-14
    IIF 23 - Director → ME
  • 15
    BLUE INTERACTIVE MARKETING PTY LIMITED - 2011-03-29
    ONLINE MARKETING SERVICES GROUP (UK) LTD - 2001-05-11
    POSSIBLE WORLDWIDE LIMITED - 2020-02-21
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2015-03-18
    IIF 87 - Director → ME
  • 16
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-10-30 ~ 2020-11-01
    IIF 47 - Director → ME
  • 17
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-20 ~ 2012-07-30
    IIF 116 - Director → ME
  • 18
    BUNNYFOOT SCOTLAND LIMITED - 2011-12-16
    icon of address 13-15 Circus Lane, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,900,450 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2021-12-31
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2021-12-31
    IIF 18 - Right to appoint or remove directors OE
  • 19
    EPS CONCESSIONS LIMITED - 2003-09-16
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1997-08-01
    IIF 109 - Director → ME
  • 20
    POPCYCLE (UK) LIMITED - 2017-11-17
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -318,451 GBP2022-04-30
    Officer
    icon of calendar 2021-01-28 ~ 2023-12-08
    IIF 37 - Director → ME
    icon of calendar 2017-11-24 ~ 2020-01-16
    IIF 81 - Director → ME
  • 21
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-05-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-05-24
    IIF 8 - Has significant influence or control OE
  • 22
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-26 ~ 2019-06-24
    IIF 38 - Director → ME
  • 23
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2025-09-14
    IIF 55 - Director → ME
  • 24
    UP THE WORLD LIMITED - 2018-02-15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-01-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-01-10
    IIF 63 - Director → ME
  • 25
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2018-11-01 ~ 2025-09-14
    IIF 57 - Director → ME
  • 26
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2025-04-30
    Officer
    icon of calendar 2018-11-01 ~ 2025-09-14
    IIF 54 - Director → ME
    icon of calendar 1995-11-03 ~ 1997-06-05
    IIF 99 - Director → ME
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-11-01 ~ 2025-09-14
    IIF 51 - Director → ME
  • 28
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1997-08-01
    IIF 111 - Director → ME
  • 29
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1998-04-24
    IIF 102 - Director → ME
  • 30
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1997-08-01
    IIF 108 - Director → ME
  • 31
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 22 - Director → ME
  • 32
    WORLD HEALTH NET LIMITED - 2005-11-11
    LUXURY WORLD LIMITED - 2018-02-15
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,608 GBP2024-12-31
    Officer
    icon of calendar 1996-04-25 ~ 1997-08-01
    IIF 104 - Director → ME
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 44 - Director → ME
  • 33
    WORLD SPORTS (HOLDINGS) LIMITED - 2017-09-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,380,892 GBP2024-06-30
    Officer
    icon of calendar 2018-10-30 ~ 2024-11-20
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2024-11-20
    IIF 4 - Has significant influence or control OE
  • 34
    MAGNIFICENT 7 LIMITED - 2014-05-14
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-10-30
    IIF 84 - Director → ME
  • 35
    WORLD TRAVEL GOLF CHAMPIONSHIPS LIMITED - 2012-08-28
    WORLD EXPLORER LIMITED - 2003-03-26
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 1996-10-09 ~ 1997-06-05
    IIF 105 - Director → ME
  • 36
    icon of address 88 Wood Street, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    367,412 GBP2015-09-30
    Officer
    icon of calendar 2018-10-30 ~ 2018-10-30
    IIF 60 - Director → ME
  • 37
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1998-04-24
    IIF 100 - Director → ME
  • 38
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1998-04-24
    IIF 93 - Director → ME
  • 39
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1996-04-25 ~ 1998-04-24
    IIF 98 - Director → ME
  • 40
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-25 ~ 1999-10-29
    IIF 106 - Director → ME
  • 41
    WORLD SPORT NET LIMITED - 1996-01-31
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,700 GBP2022-12-31
    Officer
    icon of calendar 1995-11-03 ~ 1997-08-01
    IIF 110 - Director → ME
  • 42
    icon of address Momentum House Lower Road, Waterloo, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-27 ~ 1997-06-05
    IIF 97 - Director → ME
  • 43
    WTG WORLD TRAVEL CLUB LIMITED - 1997-08-12
    WORLD TRAVEL GROUP WORLD TRAVEL CLUB LIMITED - 2010-08-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 1996-10-28 ~ 1997-06-05
    IIF 107 - Director → ME
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 48 - Director → ME
  • 44
    WORLD SPORTS NETWORK LIMITED - 2012-08-28
    WORLD SPORTS GROUP LIMITED - 2010-06-30
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 42 - Director → ME
  • 45
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 1996-01-10 ~ 1997-06-05
    IIF 86 - Director → ME
    icon of calendar 2018-10-30 ~ 2025-09-14
    IIF 24 - Director → ME
  • 46
    icon of address 85 Great Portland St, Marylebone, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1995-10-03 ~ 1997-07-30
    IIF 101 - Director → ME
  • 47
    WINCHESTER ROLFE CONSULTANCY LTD - 2018-10-29
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2018-10-31
    Officer
    icon of calendar 2018-11-01 ~ 2020-10-30
    IIF 80 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.